Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBASHI LIMITED
Company Information for

CAMBASHI LIMITED

303/305 SHERATON HOUSE, CASTLE PARK, CAMBRIDGE, CB3 0AX,
Company Registration Number
01360554
Private Limited Company
Active

Company Overview

About Cambashi Ltd
CAMBASHI LIMITED was founded on 1978-03-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambashi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBASHI LIMITED
 
Legal Registered Office
303/305 SHERATON HOUSE, CASTLE PARK
CAMBRIDGE
CB3 0AX
Other companies in CB1
 
Filing Information
Company Number 01360554
Company ID Number 01360554
Date formed 1978-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393100182  
Last Datalog update: 2024-05-05 13:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBASHI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBASHI LIMITED
The following companies were found which have the same name as CAMBASHI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBASHI EMPLOYEES' TRUSTEES LIMITED 303/305 SHERATON HOUSE, CASTLE PARK CAMBRIDGE CB3 0AX Active Company formed on the 2021-02-22
CAMBASHI INC Delaware Unknown

Company Officers of CAMBASHI LIMITED

Current Directors
Officer Role Date Appointed
ANTONY DAVID CHRISTIAN
Director 2010-04-01
MARY ALICE EVANS
Director 1991-07-05
MICHAEL ANDREW EVANS
Director 1991-07-05
JENNIFER RUSSELL JACOBSBERG
Director 1998-02-01
PETER GORDON THORNE
Director 1996-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN DAVID BEHRENS
Director 2002-01-21 2009-07-30
JENNIFER RUSSELL JACOBSBERG
Company Secretary 1991-07-05 2008-05-14
STEPHEN GLYN THOMAS
Director 1999-01-22 2003-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY DAVID CHRISTIAN PRONOVOTECH LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active
ANTONY DAVID CHRISTIAN VAUMERA LIMITED Director 2004-02-18 CURRENT 2004-02-11 Active
JENNIFER RUSSELL JACOBSBERG LEWIS GIBSON LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Resolutions passed:<ul><li>Resolution Share premium account of the company 23/03/2023<li>Resolution reduction in capital</ul>
2023-04-12Solvency Statement dated 23/03/23
2023-04-12Statement of capital on GBP 36,181
2023-04-12Statement by Directors
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CH01Director's details changed for Mr Antony David Christian on 2021-09-01
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM 52 Mawson Road Cambridge Cambs CB1 2HY
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-17RES01ADOPT ARTICLES 17/06/21
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22PSC07CESSATION OF CAMBASHI EMOLOYEES' TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15SH0115/03/21 STATEMENT OF CAPITAL GBP 36181
2021-03-15PSC02Notification of Cambashi Employees' Trustees Limited as a person with significant control on 2021-03-12
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBASHI EMOLOYEES' TRUSTEES LIMITED
2021-03-12SH0112/03/21 STATEMENT OF CAPITAL GBP 21698
2021-03-12PSC07CESSATION OF MICHAEL EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12AP01DIRECTOR APPOINTED MR PAUL RICHARD GARNHAM
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALICE EVANS
2021-03-02SH06Cancellation of shares. Statement of capital on 2021-02-05 GBP 20,723
2021-03-02SH03Purchase of own shares
2021-02-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-06-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04SH03Purchase of own shares
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-05AA30/09/16 TOTAL EXEMPTION FULL
2017-07-05AA30/09/16 TOTAL EXEMPTION FULL
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW EVANS / 26/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ALICE EVANS / 26/09/2016
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 20793
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 20793
2015-09-02SH06Cancellation of shares. Statement of capital on 2015-07-24 GBP 20,793
2015-09-02SH03Purchase of own shares
2015-08-03AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28SH03Purchase of own shares
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 20983
2014-07-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-27AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-29AR0105/07/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-17SH0125/09/09 STATEMENT OF CAPITAL GBP 21373
2010-08-11AR0105/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON THORNE / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW EVANS / 01/01/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ALICE EVANS / 01/01/2010
2010-06-22AP01DIRECTOR APPOINTED MR ANTONY DAVID CHRISTIAN
2010-03-26AA30/09/09 TOTAL EXEMPTION FULL
2009-09-03169GBP IC 23208/20933 30/07/09 GBP SR 2275@1=2275
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ALLAN BEHRENS
2009-08-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-12AA30/09/08 TOTAL EXEMPTION FULL
2008-07-30363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY JENNIFER JACOBSBERG
2008-03-06AA30/09/07 TOTAL EXEMPTION FULL
2007-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-13363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-27363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-2788(2)RAD 21/07/06--------- £ SI 100@1=100 £ IC 23108/23208
2005-08-16363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-2488(2)RAD 17/03/05--------- £ SI 150@1=150 £ IC 22808/22958
2004-11-0888(2)RAD 14/01/04--------- £ SI 100@1
2004-11-0888(2)RAD 15/04/03--------- £ SI 50@1
2004-08-04363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-0488(2)RAD 14/01/04--------- £ SI 50@1=50 £ IC 22503/22553
2003-07-16363sRETURN MADE UP TO 05/07/03; CHANGE OF MEMBERS
2003-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10288bDIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-22288aNEW DIRECTOR APPOINTED
2001-07-13363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-1888(2)RAD 09/02/01--------- £ SI 46@1=46 £ IC 22291/22337
2000-07-26363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-12288aNEW DIRECTOR APPOINTED
1998-08-03363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-26288aNEW DIRECTOR APPOINTED
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-30363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-06-30363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-06-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-11288NEW DIRECTOR APPOINTED
1995-07-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-21363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-07-19363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-07-19AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-06-30363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1993-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling



Licences & Regulatory approval
We could not find any licences issued to CAMBASHI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBASHI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1989-04-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBASHI LIMITED

Intangible Assets
Patents
We have not found any records of CAMBASHI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBASHI LIMITED
Trademarks
We have not found any records of CAMBASHI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBASHI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CAMBASHI LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CAMBASHI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBASHI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBASHI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.